Company NamePole Lane Court Management Company Limited
Company StatusActive
Company Number01103876
CategoryPrivate Limited Company
Incorporation Date26 March 1973(51 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Ryder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(48 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Paul Baird
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(48 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleDriver
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Leon Daniel Gaus
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(50 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(32 years, 3 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMis Myra Witter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1993)
RolePersonal Assistant
Correspondence Address73 Pole Lane Court
Unsworth
Bury
Lancs
BL9 8QD
Director NameMiss Lesley Elizabeth Molyneaux
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 July 1994)
RoleSenior Production Planner
Correspondence Address151 Pole Lane
Unsworth
Bury
Lancashire
BL9 8QD
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed19 June 1992(19 years, 3 months after company formation)
Appointment Duration13 years (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameEric Levene
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(20 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 03 September 2003)
RoleRetired
Correspondence Address173 Pole Lane Court
Unsworth
Bury
Lancashire
BL9 8QD
Director NameJocelyn Florence Worsley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(20 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 November 2006)
RoleInsurance Broker
Correspondence Address81 Pole Lane Court
Unsworth
Bury
Lancashire
BL9 8QD
Director NameChristene Susan Navin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 1996)
RoleAdministrative Secretary
Correspondence Address77 Pole Lane Court Pole Lane
Unswroth Bury
Bury
Lancashire
BL9 8QD
Director NameLynda Carole Gill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1999)
RoleInsurance Supervisor
Correspondence Address155 Pole Lane Court
Unsworth
Bury
Lancashire
BL9 8QD
Director NameConstance Jacques
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 1999)
RoleRetired
Correspondence Address153 Pole Lane Court Pole Lane
Unsworth
Bury
Lancashire
BL9 8QD
Director NamePaul Baines
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(25 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 September 2003)
RolePorter
Correspondence Address69 Pole Lane Court
Unsworth
Bury
Lancashire
BL9 8QD
Director NameAnnette Sylvia Rogerson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(26 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2005)
RoleRetired
Correspondence Address193 Pole Court
Pole Lane
Bury
Lancashire
BL9 8QD
Director NameLeslie Steele
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2007)
RoleConsultant
Correspondence Address233 Pole Lane Court
Vasworth
Bury
Lancashire
BL9 8QD
Director NamePhilip Stiller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(32 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 January 2012)
RoleManger
Country of ResidenceUnited Kingdom
Correspondence Address79 Pole Lane Court
Unsworth
Bury
Lancashire
BL9 8QD
Director NameCarole Ann Baxendale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(32 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 May 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameIan Douglass
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2008)
RoleRetired
Correspondence Address137 Pole Lane Court
Pole Lane Unsworth
Bury
Greater Manchester
BL9 8QD
Director NameGareth James Collins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(34 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2009)
RoleCivil Servant
Correspondence Address221 Pole Lane Court
Pole Lane Unsworth
Bury
Lancashire
BL9 8QD
Director NameMr John Raymond Wilkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address235 Pole Lane Court Pole Lane
Unsworth
Bury
Greater Manchester
BL9 8QD
Director NameMr James Koziaryn
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(39 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 173 Pole Court
Pole Lane
Bury
Lancashire
BL9 8QD
Director NameMiss Sharon Elaine Osborne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(45 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2020)
RoleMajor Injury Claims Adjuster
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Philip Stiller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(48 years, 2 months after company formation)
Appointment Duration9 months (resigned 23 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Paul Baird
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(48 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 February 2022)
RoleDriver
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr John Ryder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(48 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 February 2022)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Neill Shankland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(48 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 February 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Clint Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(48 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 February 2022)
RoleDriver
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr John Raymond Wilkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(48 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Mark Noel Adamus
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(48 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Neill Shankland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(48 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 November 2022)
RoleDriver
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Clint Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(48 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2022)
RoleDriver
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
78.72%
-
1 at £1A.t. Blyth & L. Blyth
1.06%
Ordinary
1 at £1Anderson & Fox
1.06%
Ordinary
1 at £1Ashwins
1.06%
Ordinary
1 at £1B. Baker
1.06%
Ordinary
1 at £1B. Campbell
1.06%
Ordinary
1 at £1Brophy
1.06%
Ordinary
1 at £1C. Baxendale
1.06%
Ordinary
1 at £1Clayton
1.06%
Ordinary
1 at £1Craig Bardsley
1.06%
Ordinary
1 at £1Cresswell
1.06%
Ordinary
1 at £1D. Cameron
1.06%
Ordinary
1 at £1J. Aldelman
1.06%
Ordinary
1 at £1K. Aldred
1.06%
Ordinary
1 at £1M. Banham
1.06%
Ordinary
1 at £1M. Conway
1.06%
Ordinary
1 at £1Mr D. Creer
1.06%
Ordinary
1 at £1P. Baines
1.06%
Ordinary
1 at £1Paul Baird
1.06%
Ordinary
1 at £1R. Berisford & Mr C. Burney
1.06%
Ordinary
1 at £1Sandra Bell
1.06%
Ordinary

Financials

Year2014
Turnover£63,692
Net Worth£125
Cash£23,881
Current Liabilities£950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

21 December 2023Appointment of Mr Leon Daniel Gaus as a director on 6 December 2023 (2 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 June 2023Confirmation statement made on 7 June 2023 with updates (11 pages)
23 February 2023Termination of appointment of John Raymond Wilkinson as a director on 23 February 2023 (1 page)
22 November 2022Termination of appointment of Neill Shankland as a director on 22 November 2022 (1 page)
8 November 2022Termination of appointment of Mark Noel Adamus as a director on 4 November 2022 (1 page)
1 November 2022Termination of appointment of Clint Smith as a director on 1 November 2022 (1 page)
12 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (11 pages)
9 March 2022Appointment of Mr Clint Smith as a director on 9 March 2022 (2 pages)
1 March 2022Appointment of Mr John Raymond Wilkinson as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr Mark Noel Adamus as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr Neill Shankland as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr Paul Baird as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr John Ryder as a director on 1 March 2022 (2 pages)
23 February 2022Termination of appointment of John Raymond Wilkinson as a director on 23 February 2022 (1 page)
23 February 2022Termination of appointment of Clint Smith as a director on 23 February 2022 (1 page)
23 February 2022Termination of appointment of Paul Baird as a director on 23 February 2022 (1 page)
23 February 2022Termination of appointment of John Ryder as a director on 23 February 2022 (1 page)
23 February 2022Appointment of Mr John Ryder as a director on 23 February 2022 (2 pages)
23 February 2022Termination of appointment of Neill Shankland as a director on 23 February 2022 (1 page)
23 February 2022Appointment of Mr John Raymond Wilkinson as a director on 23 February 2022 (2 pages)
23 February 2022Termination of appointment of Daniel George Pollard as a director on 23 February 2022 (1 page)
23 February 2022Appointment of Mr Paul Baird as a director on 23 February 2022 (2 pages)
23 February 2022Appointment of Mr Clint Smith as a director on 23 February 2022 (2 pages)
23 February 2022Appointment of Mr Neill Shankland as a director on 23 February 2022 (2 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (11 pages)
26 May 2021Termination of appointment of Carole Ann Baxendale as a director on 26 May 2021 (1 page)
26 May 2021Appointment of Mr Daniel George Pollard as a director on 26 May 2021 (2 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 September 2020Termination of appointment of Philip Stiller as a director on 8 September 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (11 pages)
26 March 2020Termination of appointment of Sharon Elaine Osborne as a director on 23 March 2020 (1 page)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (11 pages)
24 August 2018Appointment of Mr Philip Stiller as a director on 24 August 2018 (2 pages)
22 August 2018Appointment of Miss Sharon Elaine Osborne as a director on 17 August 2018 (2 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 June 2018Confirmation statement made on 9 June 2018 with updates (11 pages)
8 May 2018Termination of appointment of John Raymond Wilkinson as a director on 8 May 2018 (1 page)
20 June 2017Confirmation statement made on 9 June 2017 with updates (12 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (12 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 94
(11 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 94
(11 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 October 2015Director's details changed for Mr John Raymond Wilkinson on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr John Raymond Wilkinson on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Carole Ann Baxendale on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Carole Ann Baxendale on 20 October 2015 (2 pages)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
15 July 2015Secretary's details changed for Realty Management Limited on 14 July 2015 (1 page)
15 July 2015Secretary's details changed for Realty Management Limited on 14 July 2015 (1 page)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 94
(12 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 94
(12 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 94
(12 pages)
11 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 94
(13 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 94
(13 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 94
(13 pages)
17 June 2014Termination of appointment of James Koziaryn as a director (1 page)
17 June 2014Termination of appointment of James Koziaryn as a director (1 page)
9 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (13 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (13 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (13 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 May 2013Appointment of Mr James Koziaryn as a director (2 pages)
7 May 2013Appointment of Mr James Koziaryn as a director (2 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (13 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (13 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (13 pages)
9 February 2012Appointment of Mr John Raymond Wilkinson as a director (2 pages)
9 February 2012Appointment of Mr John Raymond Wilkinson as a director (2 pages)
13 January 2012Termination of appointment of Philip Stiller as a director (1 page)
13 January 2012Termination of appointment of Philip Stiller as a director (1 page)
29 September 2011Termination of appointment of John Wilkinson as a director (1 page)
29 September 2011Termination of appointment of John Wilkinson as a director (1 page)
20 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (15 pages)
18 June 2010Director's details changed for John Raymond Wilkinson on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Carole Ann Baxendale on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Philip Stiller on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Carole Ann Baxendale on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (49 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (49 pages)
18 June 2010Director's details changed for Carole Ann Baxendale on 1 October 2009 (2 pages)
18 June 2010Director's details changed for John Raymond Wilkinson on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Philip Stiller on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for John Raymond Wilkinson on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Philip Stiller on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (49 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 July 2009Director appointed john raymond wilkinson (2 pages)
23 July 2009Director appointed john raymond wilkinson (2 pages)
17 July 2009Return made up to 09/06/09; full list of members (5 pages)
17 July 2009Return made up to 09/06/09; full list of members (5 pages)
7 July 2009Appointment terminated director gareth collins (1 page)
7 July 2009Appointment terminated director gareth collins (1 page)
3 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 July 2008Return made up to 09/06/08; full list of members (15 pages)
3 July 2008Return made up to 09/06/08; full list of members (15 pages)
23 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 June 2008Appointment terminated director ian douglass (1 page)
9 June 2008Appointment terminated director ian douglass (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
29 June 2007Return made up to 09/06/07; change of members (10 pages)
29 June 2007Return made up to 09/06/07; change of members (10 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
7 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 June 2006Return made up to 09/06/06; change of members (10 pages)
16 June 2006Return made up to 09/06/06; change of members (10 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
25 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 June 2005Return made up to 09/06/05; full list of members (18 pages)
23 June 2005Return made up to 09/06/05; full list of members (18 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
19 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 July 2004Return made up to 09/06/04; change of members (7 pages)
5 July 2004Return made up to 09/06/04; change of members (7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
7 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 June 2003Return made up to 09/06/03; change of members (13 pages)
18 June 2003Return made up to 09/06/03; change of members (13 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
21 June 2002Return made up to 09/06/02; full list of members (18 pages)
21 June 2002Return made up to 09/06/02; full list of members (18 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
22 June 2001Return made up to 19/06/01; change of members (16 pages)
22 June 2001Return made up to 19/06/01; change of members (16 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
14 June 2000Return made up to 19/06/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2000Return made up to 19/06/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
22 June 1999Return made up to 19/06/99; full list of members (12 pages)
22 June 1999Return made up to 19/06/99; full list of members (12 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 June 1998Return made up to 19/06/98; change of members (6 pages)
16 June 1998Return made up to 19/06/98; change of members (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
29 June 1997Return made up to 19/06/97; change of members (6 pages)
29 June 1997Return made up to 19/06/97; change of members (6 pages)
24 October 1996Full accounts made up to 31 March 1996 (8 pages)
24 October 1996Full accounts made up to 31 March 1996 (8 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
30 June 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 June 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 June 1995Return made up to 19/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1995Return made up to 19/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 March 1973Incorporation (13 pages)
26 March 1973Incorporation (13 pages)